General information

Fergussen Flats Limited

Type: NZ Limited Company (Ltd)
9429040890487
New Zealand Business Number
21307
Company Number
Registered
Company Status

Fergussen Flats Limited (issued a business number of 9429040890487) was registered on 03 Sep 1968. 5 addresess are currently in use by the company: Flat 5, 37 Guthrie Street, Waterloo, Lower Hutt, 5011 (type: office, delivery). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, up until 14 Sep 2015. 61600 shares are issued to 9 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 7700 shares (12.5 per cent of shares), namely:
Wright, Jean Irene (an individual) located at Waterloo, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 7700 shares); it includes
Bell, Anne Marie (an individual) - located at Waterloo, Lower Hutt. Next there is the next group of shareholders, share allocation (7700 shares, 12.5%) belongs to 1 entity, namely:
Archer, Valerie Joy, located at Waterloo, Lower Hutt (an individual). Our information was updated on 15 Mar 2024.

Current address Type Used since
Flat 5, 37 Guthrie Street, Waterloo, Lower Hutt, 5011 Physical & registered & service 14 Sep 2015
Flat 5, 37 Guthrie Street, Waterloo, Lower Hutt, 5011 Office & delivery & postal 05 Aug 2019
Contact info
64 21 02978951
Phone (Phone)
fergussonflats@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Peter Mcmurrich Shirley
Waterloo, Lower Hutt, 5011
Address used since 01 Sep 2016
Director 24 Aug 2012 - current
Anne Marie Bell
Waterloo, Lower Hutt, 5011
Address used since 20 Nov 2021
Director 20 Nov 2021 - current
Tony John Stephens
Waterloo, Lower Hutt, 5011
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Tony John Stephens
Waterloo, Lower Hutt, 5011
Address used since 16 Dec 2019
Director 16 Dec 2019 - 17 Jul 2022
Jean Irene Nielsen
Waterloo, Lower Hutt, 5011
Address used since 17 Dec 2019
Director 17 Dec 2019 - 26 Mar 2021
Penelope Sarah Evans
Waterloo, Lowerhutt, 5011
Address used since 07 Jun 2017
Director 07 Jun 2017 - 21 Aug 2020
Penelope Sarah Evans
Waterloo, Lowerhutt, 5011
Address used since 15 Aug 2020
Director 15 Aug 2020 - 20 Aug 2020
Jean Irene Nielsen
Waterloo, Lower Hutt, 5011
Address used since 01 Sep 2016
Director 13 Feb 2004 - 16 Dec 2019
Penelope Sarah Evans
Waterloo, Lower Hutt, 5011
Address used since 26 Aug 2016
Director 26 Aug 2016 - 06 Jun 2017
Alexander Mctavish
Waterloo Lower Hutt, Wellington, 5011
Address used since 14 Aug 2015
Director 10 Jun 2009 - 26 Aug 2016
Christine Robb
37 Guthrie Street, Lower Hutt, 5011
Address used since 04 Aug 2011
Director 04 Aug 2011 - 20 Sep 2012
Martin Haua
Waterloo, Lower Hutt, 5011
Address used since 22 Sep 2010
Director 22 Sep 2010 - 26 Apr 2012
Peter Robert Gardner
37 Guthrie Street Waterloo, Lower Hutt, 5011
Address used since 04 Aug 2011
Director 14 Jun 2006 - 15 Aug 2011
Kevin Carroll
Lower Hutt,
Address used since 20 Jul 2009
Director 20 Jul 2009 - 22 Sep 2010
Sandra Lorraine Gill
Lower Hutt,
Address used since 20 Jun 2005
Director 20 Jun 2005 - 02 Jul 2009
Christine Janet Robb
37 Guthrie Street, Lower Hutt,
Address used since 05 Jul 1999
Director 05 Jul 1999 - 23 Apr 2008
Sarah Caroline Buchanan
37 Guthrie St, Lower Hutt,
Address used since 30 May 2001
Director 30 May 2001 - 16 Dec 2003
Jennifer Armstrong
Lower Hutt,
Address used since 20 May 1992
Director 20 May 1992 - 30 May 2001
Isabel Macdonald
Lower Hutt,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 05 Jul 1999
Barbara Joyce De Jongh
Lower Hutt,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 17 Jul 1997
Mary Elizabeth Guild
Lower Hutt,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 01 Jun 1993
Addresses
Principal place of activity
Flat 5, 37 Guthrie Street , Waterloo , Lower Hutt , 5011
Previous address Type Period
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered & physical 28 Aug 2015 - 14 Sep 2015
5/37 Guthrie Street, Waterloo, Wellington, 5011 Physical & registered 13 Oct 2014 - 28 Aug 2015
23 Cornwall Street, Lower Hutt, Wellington, 5040 Physical & registered 11 Sep 2013 - 13 Oct 2014
28 Cornwall Street, Lower Hutt, 5040 Registered 22 Jun 2012 - 11 Sep 2013
28 Cornwall Street, Lower Hutt, 5040 Registered 27 Oct 2010 - 22 Jun 2012
28 Cornwall Street, Lower Hutt, 5040 Physical 27 Oct 2010 - 11 Sep 2013
Offices Of, Paul Enoka Chartered Accountants Ltd, L2, 119 Queens Drive, Lower Hutt Registered & physical 19 Jun 2008 - 27 Oct 2010
Level 2 99-105 Customhouse Quay, Wellington Physical 22 Jul 1998 - 22 Jul 1998
Level 2, Bdo House, 99-105 Customhouse Quay, Wellington Physical 22 Jul 1998 - 19 Jun 2008
1 Margaret Street, Lower Hutt Registered 03 Feb 1993 - 19 Jun 2008
Financial Data
Financial info
61600
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7700
Shareholder Name Address Period
Wright, Jean Irene
Individual
Waterloo
Lower Hutt
5011
24 Aug 2023 - current
Shares Allocation #2 Number of Shares: 7700
Shareholder Name Address Period
Bell, Anne Marie
Individual
Waterloo
Lower Hutt
5011
07 Nov 2021 - current
Shares Allocation #3 Number of Shares: 7700
Shareholder Name Address Period
Archer, Valerie Joy
Individual
Waterloo
Lower Hutt
5011
17 Sep 2021 - current
Shares Allocation #4 Number of Shares: 7700
Shareholder Name Address Period
Lim, Swee Hong
Individual
Waterloo
Lower Hutt
5011
18 Jun 2018 - current
Lee, Wei Quan
Individual
Waterloo
Lower Hutt
5011
17 Jun 2018 - current
Shares Allocation #5 Number of Shares: 7700
Shareholder Name Address Period
Evans, Penelope Sarah
Individual
Waterloo
Lower Hutt
5011
01 Aug 2016 - current
Shares Allocation #6 Number of Shares: 7700
Shareholder Name Address Period
Stephens, Tony John
Individual
Waterloo
Lower Hutt
5011
05 Aug 2019 - current
Shares Allocation #7 Number of Shares: 7700
Shareholder Name Address Period
Robb, Christine Janet
Individual
Waterloo
Lower Hutt
5011
03 Sep 1968 - current
Shares Allocation #8 Number of Shares: 7700
Shareholder Name Address Period
Shirley, Peter Mcmurrich
Individual
Waterloo
Lower Hutt
5011
13 Jan 2012 - current

Historic shareholders

Shareholder Name Address Period
Davidson, June
Individual
Lower Hutt
27 Jul 2004 - 27 Jul 2004
Dalton, Robert Ernest
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Morris, Hilda Leah
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Kent, Howard William
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Curley, Noel Philip
Individual
Waterloo
Lower Hutt
5040
21 May 2007 - 14 Aug 2015
Curley, Lester Ivan
Individual
Waterloo
Lower Hutt
5011
21 May 2007 - 17 Sep 2021
Neilsen, Jean Irene
Individual
Waterloo
Lower Hutt
5011
27 Jul 2004 - 31 Jul 2017
Revell, Kenneth
Individual
Lower Hutt
03 Sep 1968 - 17 Jul 2006
Nielsen, Jean Irene
Individual
Waterloo
Lower Hutt
5011
31 Jul 2017 - 24 Aug 2023
Talbot, Collette Philomena
Individual
Lower Hutt
27 Jul 2006 - 27 Jul 2006
Gill, Sandra
Individual
Lower Hutt
27 Jul 2004 - 21 May 2007
Hectors, Pieter Christiaan
Individual
Avalon
Lower Hutt
5011
25 Sep 2014 - 01 Aug 2016
Buchanan, Paul James
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Spence, Andrew John
Individual
Waterloo
Lower Hutt
5011
02 Aug 2005 - 07 Nov 2021
Buchanan, Sarah Caroline
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Lak Guthrie Limited
Shareholder NZBN: 9429033984858
Company Number: 1843003
Entity
03 Aug 2006 - 13 Jan 2012
Armstrong, Jennifer
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Mckay, Andrew Roderick
Individual
Lower Hutt
03 Sep 1968 - 27 Jul 2004
Haua, Martin Gregory
Individual
Waterloo
Lower Hutt
5040
16 Jul 2009 - 20 Sep 2012
Mctavish, Alexander Robert
Individual
Waterloo
Lower Hutt
5011
03 Sep 1968 - 05 Aug 2019
Hectors, Janice Anne
Individual
Avalon
Lower Hutt
5011
20 Sep 2012 - 01 Aug 2016
Lak Guthrie Limited
Shareholder NZBN: 9429033984858
Company Number: 1843003
Entity
03 Aug 2006 - 13 Jan 2012
Gill, Peter
Individual
Lower Hutt
27 Jul 2004 - 21 May 2007
Wei Quan Lee
Individual
Waterloo
Lower Hutt
5011
25 Sep 2014 - 27 Feb 2017
Murphy, Reena
Individual
Lower Hutt
02 Aug 2005 - 03 Aug 2006
Location
Companies nearby
Rv Broz Limited
6 Fergusson Street
Maori Fm Limited
61a Guthrie Street
Artbespoke Limited
7 Fergusson Street
Shout Group Limited
32 Godley Street
Ericksen Laing Communications Limited
32 Godley Street
Sharp Compliance Limited
38 Brook Street